Background WavePink WaveYellow Wave

BLAROUR FARMING COMPANY (SC055172)

BLAROUR FARMING COMPANY (SC055172) is an active UK company. incorporated on 4 March 1974. with registered office in Fort William. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BLAROUR FARMING COMPANY has been registered for 52 years. Current directors include MACDONALD, Alistair Brodie, MACDONALD, Ian Peter, MACDONALD, Vivien Janet.

Company Number
SC055172
Status
active
Type
private-unlimited
Incorporated
4 March 1974
Age
52 years
Address
Tdl Hq, Fort William, PH33 6SQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MACDONALD, Alistair Brodie, MACDONALD, Ian Peter, MACDONALD, Vivien Janet
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAROUR FARMING COMPANY

BLAROUR FARMING COMPANY is an active company incorporated on 4 March 1974 with the registered office located in Fort William. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BLAROUR FARMING COMPANY was registered 52 years ago.(SIC: 01500)

Status

active

Active since 52 years ago

Company No

SC055172

PRIVATE-UNLIMITED Company

Age

52 Years

Incorporated 4 March 1974

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to N/A
Submitted on 13 October 1988 (37 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Tdl Hq Lochaber Rural Complex Fort William, PH33 6SQ,

Previous Addresses

Blarour Spean Bridge Inverness-Shire PH34 4DX
From: 4 March 1974To: 3 May 2018
Timeline

5 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Feb 13
Loan Secured
Aug 14
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MACDONALD, Alistair Brodie

Active
Tirindrish, Spean BridgePH34 4EU
Born January 1991
Director
Appointed 16 Oct 2019

MACDONALD, Ian Peter

Active
Tirindrish, Spean BridgePH34 4EU
Born November 1961
Director
Appointed 16 Oct 2019

MACDONALD, Vivien Janet

Active
Tirindrish Steading, Spean BridgePH34 4EU
Born August 1963
Director
Appointed 20 Feb 2004

MACDONALD, Donald Roderick

Resigned
Blarour, Spean BridgePH34 4DX
Secretary
Appointed N/A
Resigned 16 Oct 2019

MACDONALD, Andrew James, Major

Resigned
Blarour, Spean BridgePH34 4DX
Born July 1903
Director
Appointed N/A
Resigned 17 May 1995

MACDONALD, Donald Roderick

Resigned
Blarour, Spean BridgePH34 4DX
Born September 1933
Director
Appointed N/A
Resigned 16 Oct 2019

MACDONALD, Ian Peter

Resigned
7 Pilrig Street, EdinburghEH6 5AH
Born November 1961
Director
Appointed 06 Feb 1988
Resigned 28 Nov 1998

MACDONALD, Marion Bingham

Resigned
Blarour, Spean BridgePH34 4DX
Born October 1947
Director
Appointed 28 Nov 1998
Resigned 31 Jan 2013

Persons with significant control

1

Mr Donald Roderick Macdonald

Active
Lochaber Rural Complex, Fort WilliamPH33 6SQ
Born September 1933

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number
15 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Sail Address Company With Old Address
19 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 May 2013
AR01AR01
Termination Director Company With Name Termination Date
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Move Registers To Sail Company
24 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Legacy
11 September 2009
410(Scot)410(Scot)
Legacy
13 May 2009
363aAnnual Return
Miscellaneous
26 September 2008
MISCMISC
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
363aAnnual Return
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
122122
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
122122
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
27 February 1995
MEM/ARTSMEM/ARTS
Resolution
27 February 1995
RESOLUTIONSResolutions
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
26 May 1992
325325
Legacy
20 May 1992
353353
Legacy
6 August 1991
363aAnnual Return
Legacy
27 January 1991
363363
Legacy
3 January 1990
225(1)225(1)
Legacy
9 November 1989
363363
Accounts With Accounts Type Small
13 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Legacy
4 October 1988
363363
Legacy
2 March 1988
288288
Accounts With Accounts Type Small
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87